Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
01758534 Limited
01758534 Limited is a dissolved company incorporated on 4 October 1983 with the registered office located in Canterbury, Kent. 01758534 Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2025
(3 months ago)
Was
41 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01758534
Private limited company
Age
42 years
Incorporated
4 October 1983
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 01758534 Limited
Contact
Update Details
Address
37 St Margarets Street
Canterbury
Kent
CT1 2TU
Same address for the past
12 years
Companies in CT1 2TU
Telephone
Unreported
Email
Available in Endole App
Website
Burgessmarine.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Adrian Anthony Coyne
Director • Secretary • Accountant • British • Lives in England • Born in Feb 1965
Brian Anthony Needle
Director • Engineer • British • Lives in England • Born in Jan 1962
Mr Jason John Coltman
Director • Accountant • British • Lives in UK • Born in Jul 1971
Mr Nicholas James Warren
Director • M.D • British • Lives in UK • Born in Apr 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moorlands College
Mr Jason John Coltman is a mutual person.
Active
G A Marine Engineering Ltd
Brian Anthony Needle is a mutual person.
Active
Fabrication Technologies Limited
Brian Anthony Needle is a mutual person.
Active
Acus Developments Ltd
Brian Anthony Needle is a mutual person.
Active
Coltman Collective Ltd
Mr Jason John Coltman is a mutual person.
Dissolved
Athletics Cosmetics Limited
Mr Jason John Coltman is a mutual person.
Dissolved
Maui Group Ltd
Mr Jason John Coltman is a mutual person.
Dissolved
Lil Brains Ltd
Mr Jason John Coltman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2013)
Period Ended
31 Mar 2013
For period
31 Dec
⟶
31 Mar 2013
Traded for
15 months
Cash in Bank
£3.24K
Decreased by £6.68K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.58M
Decreased by £229.16K (-8%)
Total Liabilities
-£1.94M
Increased by £40.72K (+2%)
Net Assets
£638.03K
Decreased by £269.88K (-30%)
Debt Ratio (%)
75%
Increased by 7.59% (+11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Months Ago on 22 Jul 2025
Voluntary Gazette Notice
6 Months Ago on 6 May 2025
Application To Strike Off
6 Months Ago on 25 Apr 2025
Restoration Court Order
6 Years Ago on 20 Nov 2018
Voluntarily Dissolution
10 Years Ago on 4 Aug 2015
Voluntary Gazette Notice
10 Years Ago on 21 Apr 2015
Application To Strike Off
10 Years Ago on 13 Apr 2015
David Nicholas Warren Resigned
10 Years Ago on 26 Jan 2015
David Nicholas Warren Resigned
10 Years Ago on 26 Jan 2015
New Charge Registered
10 Years Ago on 26 Jan 2015
Get Alerts
Get Credit Report
Discover 01758534 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 6 May 2025
Application to strike the company off the register
Submitted on 25 Apr 2025
Restoration by order of the court
Submitted on 20 Nov 2018
Certificate of change of name
Submitted on 20 Nov 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 21 Apr 2015
Application to strike the company off the register
Submitted on 13 Apr 2015
Termination of appointment of David Nicholas Warren as a director on 26 January 2015
Submitted on 21 Feb 2015
Termination of appointment of David Nicholas Warren as a director on 26 January 2015
Submitted on 21 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs